UKBizDB.co.uk

PARKER ROSE RECRUITMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Parker Rose Recruitment Ltd. The company was founded 6 years ago and was given the registration number 10931627. The firm's registered office is in MAIDSTONE. You can find them at 26 Kings Hill Avenue, Kings Hill, Maidstone, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PARKER ROSE RECRUITMENT LTD
Company Number:10931627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2017
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:26 Kings Hill Avenue, Kings Hill, Maidstone, United Kingdom, ME19 4AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director07 February 2019Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director24 August 2017Active
6 Hays Lane, London, United Kingdom, SE1 2HB

Director24 August 2017Active

People with Significant Control

Mr David Garfield Evans
Notified on:14 June 2021
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Pen-Y-Cae, 38 Galley Lane, Arkley, England, EN5 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Phillip Dodsworth
Notified on:07 February 2019
Status:Active
Date of birth:May 1984
Nationality:British
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Significant influence or control
Mr Yasar Erhan
Notified on:24 August 2018
Status:Active
Date of birth:March 1986
Nationality:Turkish
Country of residence:United Kingdom
Address:26 Kings Hill Avenue, Kings Hill, Maidstone, United Kingdom, ME19 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Garfield Evans
Notified on:24 August 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:6 Hays Lane, London, United Kingdom, SE1 2HB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Stephen Daniel Lock
Notified on:24 August 2017
Status:Active
Date of birth:September 1990
Nationality:British
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-12Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-12-06Insolvency

Liquidation in administration progress report.

Download
2022-12-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-06-28Insolvency

Liquidation in administration proposals.

Download
2022-05-10Insolvency

Liquidation in administration appointment of administrator.

Download
2022-05-09Address

Change registered office address company with date old address new address.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-15Mortgage

Mortgage satisfy charge full.

Download
2021-10-15Mortgage

Mortgage satisfy charge full.

Download
2021-10-15Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage charge whole release with charge number.

Download
2021-08-20Address

Change registered office address company with date old address new address.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Officers

Change person director company with change date.

Download
2020-12-31Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.